Background WavePink WaveYellow Wave

LOST CHORD UK (04793062)

LOST CHORD UK (04793062) is an active UK company. incorporated on 10 June 2003. with registered office in Rotherham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. LOST CHORD UK has been registered for 22 years. Current directors include CLEARY, Kathleen Bernadine Katrina, FRITH, Benjamin William, PROCTER, Mark Edmund John.

Company Number
04793062
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 June 2003
Age
22 years
Address
The Wesley Centre Blyth Road, Rotherham, S66 8JD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
CLEARY, Kathleen Bernadine Katrina, FRITH, Benjamin William, PROCTER, Mark Edmund John
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOST CHORD UK

LOST CHORD UK is an active company incorporated on 10 June 2003 with the registered office located in Rotherham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. LOST CHORD UK was registered 22 years ago.(SIC: 88990)

Status

active

Active since 22 years ago

Company No

04793062

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 10 June 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

LOST CHORD
From: 10 June 2003To: 8 September 2022
Contact
Address

The Wesley Centre Blyth Road Maltby Rotherham, S66 8JD,

Previous Addresses

, the Coach House, 1 Abbey Lane, Laughton-En-Le-Morthen, South Yorkshire, S25 1YQ
From: 10 June 2003To: 18 April 2011
Timeline

44 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Apr 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Feb 15
Director Joined
Jun 15
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Aug 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Joined
Oct 22
Director Left
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Dec 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

CLEARY, Kathleen Bernadine Katrina

Active
Blyth Road, RotherhamS66 8JD
Born April 1965
Director
Appointed 18 Jul 2025

FRITH, Benjamin William

Active
Blyth Road, RotherhamS66 8JD
Born October 1957
Director
Appointed 28 Sept 2007

PROCTER, Mark Edmund John

Active
St. Quentin Rise, SheffieldS17 4PR
Born December 1962
Director
Appointed 30 Nov 2021

JETHWA, Vinny

Resigned
Blyth Road, RotherhamS66 8JD
Secretary
Appointed 05 Sept 2012
Resigned 20 Mar 2013

JOPLING, Caroline Patricia

Resigned
64 New Road, WorksopS81 8JY
Secretary
Appointed 28 Sept 2007
Resigned 01 Nov 2011

NEWMAN, Carol Annice

Resigned
Red Roofs, RotherhamS66 1AN
Secretary
Appointed 10 Jun 2003
Resigned 29 Sept 2007

SKELTON, Elaine

Resigned
Blyth Road, RotherhamS66 8JD
Secretary
Appointed 24 Jul 2013
Resigned 19 Oct 2021

BELL, Jenny

Resigned
Blyth Road, RotherhamS66 8JD
Born August 1973
Director
Appointed 22 Jun 2015
Resigned 23 Apr 2018

BOTTOMLEY, Kimberley Jane

Resigned
Blyth Road, RotherhamS66 8JD
Born March 1971
Director
Appointed 12 May 2022
Resigned 29 Aug 2024

BOYLE, Michael Simon, Dr

Resigned
Blyth Road, RotherhamS66 8JD
Born September 1964
Director
Appointed 24 Jul 2013
Resigned 24 Apr 2018

CULLEN, Derek Redmond, Doctor

Resigned
Lilac Cottage, ChesterfieldS44 5SA
Born September 1936
Director
Appointed 01 Nov 2006
Resigned 31 Dec 2011

FRANCE, Robin Geoffrey

Resigned
Blyth Road, RotherhamS66 8JD
Born November 1942
Director
Appointed 01 Mar 2005
Resigned 31 Dec 2019

GALLAGHER, Kristina Mary

Resigned
Apt 7 High Wray, SheffieldS11 9JS
Born March 1958
Director
Appointed 09 Oct 2006
Resigned 01 Nov 2007

GLENNON, Sally

Resigned
Blyth Road, RotherhamS66 8JD
Born March 1970
Director
Appointed 10 Feb 2022
Resigned 28 Feb 2024

HOLMES, Edward Antoune

Resigned
Kingsway, ScunthorpeDN17 1AJ
Born July 1948
Director
Appointed 30 Nov 2021
Resigned 11 Sept 2024

HUSSAIN, Shafiq Mohammed

Resigned
Blyth Road, RotherhamS66 8JD
Born June 1966
Director
Appointed 08 Oct 2004
Resigned 30 Aug 2019

JETHWA, Vinny

Resigned
Blyth Road, RotherhamS66 8JD
Born September 1980
Director
Appointed 05 Sept 2012
Resigned 20 Mar 2013

JOPLING, Caroline Patricia

Resigned
64 New Road, WorksopS81 8JY
Born January 1955
Director
Appointed 28 Sept 2007
Resigned 01 Nov 2011

LYE, Elizabeth Fulton

Resigned
Sheffield Business School, SheffieldS1 1WB
Born October 1958
Director
Appointed 23 Apr 2018
Resigned 18 Aug 2021

MACCORMAC, Christopher John

Resigned
Blyth Road, RotherhamS66 8JD
Born January 1959
Director
Appointed 24 Jul 2013
Resigned 30 Nov 2021

NEWMAN, Carol Annice

Resigned
Red Roofs, RotherhamS66 1AN
Born December 1944
Director
Appointed 10 Jun 2003
Resigned 29 Sept 2007

PALMER, John William

Resigned
Captains Lane, Barton Under NeedwoodDE13 8EZ
Born June 1950
Director
Appointed 08 Jul 2010
Resigned 18 Oct 2011

PATIL, Amit Leeladhar

Resigned
Sunnyside, WorksopS81 7LN
Born February 1984
Director
Appointed 30 Nov 2021
Resigned 05 Jan 2022

PATRICK, Marcus Benedict

Resigned
16 Glebe Road, HarrogateHG2 0LZ
Born March 1966
Director
Appointed 10 Jun 2003
Resigned 01 Mar 2005

REVILL, Jayne Catherine

Resigned
Stothard Road, SheffieldS10 1RD
Born September 1965
Director
Appointed 25 Jul 2019
Resigned 19 Nov 2021

SKELTON, Elaine

Resigned
Blyth Road, RotherhamS66 8JD
Born February 1963
Director
Appointed 24 Jul 2013
Resigned 19 Oct 2021

STONE, Deborah Kathryn

Resigned
Blyth Road, RotherhamS66 8JD
Born August 1957
Director
Appointed 21 Sept 2022
Resigned 30 Nov 2025

SWAIN, Fiona Patricia

Resigned
Mistletoe Cottage, MatlockDE4 2NR
Born May 1959
Director
Appointed 10 Jun 2003
Resigned 22 Apr 2010

THIRKELL, Enid Josephine

Resigned
Blyth Road, RotherhamS66 8JD
Born October 1947
Director
Appointed 05 Sept 2012
Resigned 14 Feb 2013

TIMONEY, Matthew Javan

Resigned
Blyth Road, RotherhamS66 8JD
Born June 1968
Director
Appointed 24 Jul 2013
Resigned 03 Feb 2015

TOLHURST, Alan

Resigned
Manor Farm New Road, WorksopS81 8JY
Born June 1938
Director
Appointed 08 Nov 2005
Resigned 01 Aug 2006

VENABLES, Malcolm, Dr

Resigned
Manor Lane, MexboroughS64 0NN
Born February 1951
Director
Appointed 22 Jul 2019
Resigned 28 Nov 2023

WILLINGHAM, Derrick

Resigned
Lindrick Lodge,Lindrick Road, WorksopS81 8AY
Born December 1932
Director
Appointed 10 Jun 2003
Resigned 08 Jul 2010

WOODHEAD, Frances

Resigned
Old Cubley, SheffieldS36 9AW
Born September 1959
Director
Appointed 08 Jul 2010
Resigned 13 Jun 2011
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
13 April 2024
AAMDAAMD
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
5 October 2022
CC04CC04
Appoint Person Director Company With Name Date
2 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 September 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 July 2013
AR01AR01
Termination Secretary Company With Name
25 March 2013
TM02Termination of Secretary
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
11 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
20 June 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Secretary Company With Name
1 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Resolution
27 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
11 October 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts Amended With Accounts Type Full
13 January 2005
AAMDAAMD
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Resolution
3 November 2004
RESOLUTIONSResolutions
Legacy
14 June 2004
363sAnnual Return (shuttle)
Legacy
26 January 2004
225Change of Accounting Reference Date
Incorporation Company
10 June 2003
NEWINCIncorporation